About

Registered Number: 06537746
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: KBL SOLICITORS, 28 Mawdsley Street, Bolton, BL1 1LF

 

Founded in 2008, Crestwood Management Ltd have registered office in Bolton, it's status at Companies House is "Active". We don't know the number of employees at Crestwood Management Ltd. The companies directors are listed as Mahood, Dawn Elizabeth, Mahood, Marc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHOOD, Marc 18 March 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MAHOOD, Dawn Elizabeth 18 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 01 May 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 13 April 2016
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 19 March 2015
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
MR04 - N/A 10 December 2014
AD01 - Change of registered office address 02 December 2014
CERTNM - Change of name certificate 21 November 2014
CONNOT - N/A 21 November 2014
MR01 - N/A 17 September 2014
SH08 - Notice of name or other designation of class of shares 27 May 2014
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 22 May 2014
RESOLUTIONS - N/A 16 May 2014
MR01 - N/A 10 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 28 May 2011
RESOLUTIONS - N/A 27 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 15 June 2009
395 - Particulars of a mortgage or charge 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
225 - Change of Accounting Reference Date 18 June 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2014 Fully Satisfied

N/A

A registered charge 09 January 2014 Fully Satisfied

N/A

Third party legal charge 24 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.